FRAMECHARMER PRODUCTIONS LIMITED

24 Upper Approach Road, Broadstairs, CT10 1QY, England
StatusDISSOLVED
Company No.08263451
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 14 days

SUMMARY

FRAMECHARMER PRODUCTIONS LIMITED is an dissolved private limited company with number 08263451. It was incorporated 11 years, 6 months, 23 days ago, on 22 October 2012 and it was dissolved 1 year, 2 months, 14 days ago, on 28 February 2023. The company address is 24 Upper Approach Road, Broadstairs, CT10 1QY, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: 24 Upper Approach Road Broadstairs CT10 1QY

Old address: 18 Victoria Road Margate Kent CT9 1LN

Change date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-19

Officer name: James Sinclair Hewitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPE DIEM LG LIMITED

8 GOLF COURSE ROAD,BONNYRIGG,EH19 2EX

Number:SC506069
Status:ACTIVE
Category:Private Limited Company

HYPOTION LIMITED

HEATHCOTE,LEATHERHEAD,KT22 0TP

Number:07092045
Status:ACTIVE
Category:Private Limited Company

INGRAM INSTALLATIONS LIMITED

NEWBY ROAD INDUSTRIAL ESTATE,STOCKPORT,SK7 5DA

Number:01056948
Status:ACTIVE
Category:Private Limited Company

IRISH SELECTION LIMITED

CENTREPOINT,BELFAST,BT2 8HS

Number:NI602331
Status:ACTIVE
Category:Private Limited Company

J.G.DRING & SON LIMITED

BLEASBY HOUSE,MARKET RASEN,LN8 3QN

Number:00547129
Status:ACTIVE
Category:Private Limited Company

REXENE CHICKEN AND PIZZA LTD

5 PARKER ROAD,GRAYS,RM17 5YW

Number:08047679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source